OAK MACHINERY LIMITED

03782792
168 CHURCH ROAD HOVE ENGLAND BN3 2DL

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Compulsory 1 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
05 May 2021 accounts Annual Accounts 6 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 9 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 11 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 12 Buy now
06 Feb 2018 officers Change of particulars for corporate secretary (Ss Secretariat Limited) 1 Buy now
16 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Dec 2016 accounts Annual Accounts 6 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
01 Dec 2015 accounts Annual Accounts 6 Buy now
17 Jun 2015 annual-return Annual Return 5 Buy now
10 Mar 2015 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 officers Change of particulars for director (Mr Stephen John Cecil Dugard) 2 Buy now
14 Feb 2014 officers Change of particulars for director (John Cecil Dugard) 2 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
19 Jun 2013 annual-return Annual Return 4 Buy now
04 Mar 2013 accounts Annual Accounts 6 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
27 Feb 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
09 Feb 2012 accounts Annual Accounts 6 Buy now
05 Jul 2011 annual-return Annual Return 7 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
25 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
24 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Feb 2011 officers Appointment of corporate secretary (Ss Secretariat Limited) 2 Buy now
11 Feb 2011 officers Termination of appointment of secretary (Jacqueline Dugard) 1 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 accounts Annual Accounts 6 Buy now
11 Sep 2009 officers Director's change of particulars / stephen dugard / 09/09/2009 1 Buy now
30 Jun 2009 annual-return Return made up to 04/06/09; full list of members 5 Buy now
26 Mar 2009 accounts Annual Accounts 9 Buy now
08 Jul 2008 annual-return Return made up to 04/06/08; full list of members 6 Buy now
05 Mar 2008 accounts Annual Accounts 6 Buy now
18 Jun 2007 annual-return Return made up to 04/06/07; full list of members 6 Buy now
10 May 2007 accounts Annual Accounts 7 Buy now
21 Jun 2006 annual-return Return made up to 04/06/06; full list of members 6 Buy now
12 Jan 2006 accounts Annual Accounts 7 Buy now
25 Jul 2005 annual-return Return made up to 04/06/05; full list of members 6 Buy now
24 Feb 2005 accounts Annual Accounts 7 Buy now
08 Jun 2004 annual-return Return made up to 04/06/04; full list of members 7 Buy now
12 Sep 2003 accounts Annual Accounts 7 Buy now
12 Jun 2003 annual-return Return made up to 04/06/03; full list of members 6 Buy now
14 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2003 accounts Annual Accounts 7 Buy now
12 Jun 2002 annual-return Return made up to 04/06/02; full list of members 6 Buy now
07 Mar 2002 accounts Annual Accounts 6 Buy now
14 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2001 annual-return Return made up to 04/06/01; full list of members 5 Buy now
04 Apr 2001 accounts Annual Accounts 12 Buy now
08 Nov 2000 capital Ad 13/07/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
14 Sep 2000 incorporation Memorandum Articles 12 Buy now
08 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2000 annual-return Return made up to 04/06/00; full list of members 5 Buy now
08 Sep 1999 officers New director appointed 2 Buy now
08 Sep 1999 accounts Accounting reference date shortened from 30/06/00 to 31/05/00 1 Buy now
01 Jul 1999 incorporation Memorandum Articles 13 Buy now
24 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 1999 address Registered office changed on 10/06/99 from: 1, mitchell lane, bristol, avon BS1 6BU 1 Buy now
10 Jun 1999 officers New director appointed 2 Buy now
10 Jun 1999 officers New secretary appointed 2 Buy now
04 Jun 1999 officers Director resigned 1 Buy now
04 Jun 1999 officers Secretary resigned 1 Buy now
04 Jun 1999 incorporation Incorporation Company 13 Buy now